Skip to main content

MA 006. York Rite certificates

 Record Group
Identifier: MA 006

Found in 57 Collections and/or Records:

Royal Arch certificate issued to John Warburton Meredith by Parker Chapter, 1945 June 19

 Item — Folder 1
Identifier: A1987-012-002
Scope and Contents

Royal Arch certificate issued by the Parker Chapter (Natick, Massachusetts) to John Warburton Meredith and dated June 19, 1945. Imprint at the bottom of the certificate reads, "D.T. Kendrick Engraver Boston."

Dates: 1945 June 19

Knight of the Red Cross, Knight Templar, Knight of Malta certificate issued to Robert Herne by DeWitt Clinton Commandery, 1884 June 27

 Item — Folder 1
Identifier: A2008-029-001
Scope and Contents

Certificate issued by The Presiding Officers of DeWitt Clinton Commandery of the Knights Templar to Robert Herne. Herne was appointed a Knight of the Red Cross, a Knight Templar, and a Knight of Malta. The certificate, issued on June 27, 1884 in New Hampshire, is written in black ink with a background of Templarian images around the sides.

Dates: 1884 June 27

Royal Arch certificate issued to Elijah Wheeler, 1818 May 11

 Item — Folder 1
Identifier: A1981-020-001
Content Description

A Royal Arch certificate issued by David's Chapter, No. 34 (Auburn, N.Y.), to Elijah Wheeler and dated May 11, 1818.

Dates: 1818 May 11

Royal Arch dimit issued to Holmes Samuel Chipman, 1871 October 3

 Item
Identifier: A1984-026-001
Content Description

A dimit (withdrawal of membership) issued by California Chapter, No. 5 (San Francisco, California), to Holmes Samuel Chipman and dated October 3, 1871.

Dates: 1871 October 3

Royal Arch certificate issued to John F. Kern, Jr., 1823 May 19

 Item — Folder 1
Identifier: A1985-030-001
Scope and Contents A Royal Arch certificate issued by the Grand Royal Arch Chapter of South Carolina to John F. Kern, Jr., and dated May 19, 1823. Imprint at the bottom of the certificate reads, "Wright & Smith." The two engravers who designed it, Charles Cushing Wright and Daniel H. Smith, modeled the certificate on one issued by the Grand Royal Arch Chapter of England in 1792. Like the English model, this certificate features columns and an arch and other symbols related to the Royal Arch degrees, as...
Dates: 1823 May 19

Royal Arch membership certificate issued to Wellen Hubbard Colburn, 1921 February 11

 Item — Folder 1
Identifier: A1986-020-001
Content Description

A Royal Arch certificate issued by Mount Wolaston Chapter (Quincy, Massachusetts) to Wellen Hubbard Colburn and dated February 11, 1921.

Dates: 1921 February 11

Royal and Select Masters certificate issued to John Warburton Meredith, 1947 May 22

 Item — Folder 1
Identifier: A1987-025-001
Content Description

A Royal and Select Master certificate issued by the Cryptic Council (Newtonville, Massachusetts) to John Warburton Meredith and dated May 22, 1947.

Dates: 1947 May 22

Royal and Select Masters dimit issued to James H. Freeland, 1902 April 12

 Item
Identifier: A1979-021-001
Scope and Contents

A dimit (withdrawal of membership) issued by Hiram Council (Worcester, Massachusetts) to James H. Freeland and dated April 12, 1902.

Dates: 1902 April 12

Traveling Royal Arch certificate issued to Charles D. Buck by Mohegan Chapter, No. 221, 1871 February 8

 Item — Folder 1
Identifier: A1987-026-001
Scope and Contents

Royal Arch Masons certificate for Charles D. Buck issued by the Mohegan Chapter 221 of the Royal Arch Masons at Peekskill, New York. On the bottom about three inches from the left margin is an orange colored seal held by a red colored ribbon with 'Mohegan R A Chapter No. 221 Peekskill N.Y.' and another seal, golden colored on the left bottom corner with 'The Grand Chapter of the State of New York- Incorporated' embossed on it.

Dates: 1871 February 8